Background WavePink WaveYellow Wave

POLITICS IN ACTION (NI656760)

POLITICS IN ACTION (NI656760) is an active UK company. incorporated on 31 October 2018. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. POLITICS IN ACTION has been registered for 7 years. Current directors include COEN, Joanne, FEENEY, Ryan James, FISHER, Sian Lee Margaret and 6 others.

Company Number
NI656760
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2018
Age
7 years
Address
83 University Street, Belfast, BT7 1HP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COEN, Joanne, FEENEY, Ryan James, FISHER, Sian Lee Margaret, MCARDLE, Ciaran, MCQUILLAN, Danny, ROSS, Richard David, SCOTT, Darren Robert, SHIBU, Dany Abraham, WILLIAMSON, Jodi Hannah
SIC Codes
85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLITICS IN ACTION

POLITICS IN ACTION is an active company incorporated on 31 October 2018 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. POLITICS IN ACTION was registered 7 years ago.(SIC: 85590, 96090)

Status

active

Active since 7 years ago

Company No

NI656760

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 31 October 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

83 University Street Belfast, BT7 1HP,

Previous Addresses

Aubrey Campbell & Company 631 Lisburn Road Belfast BT9 7GT
From: 7 April 2020To: 11 October 2022
Murray House Murray Street Belfast BT1 6DN Northern Ireland
From: 18 February 2019To: 7 April 2020
50 Bedford Street Belfast BT2 7FW
From: 31 October 2018To: 18 February 2019
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

COEN, Joanne

Active
University Street, BelfastBT7 1HP
Born February 1970
Director
Appointed 03 Jul 2024

FEENEY, Ryan James

Active
University Street, BelfastBT7 1HP
Born November 1979
Director
Appointed 29 Mar 2022

FISHER, Sian Lee Margaret

Active
University Street, BelfastBT7 1HP
Born January 1985
Director
Appointed 05 Nov 2024

MCARDLE, Ciaran

Active
University Street, BelfastBT7 1HP
Born January 1971
Director
Appointed 03 Jul 2024

MCQUILLAN, Danny

Active
University Street, BelfastBT7 1HP
Born July 1973
Director
Appointed 07 Jul 2022

ROSS, Richard David

Active
University Street, BelfastBT7 1HP
Born April 1976
Director
Appointed 31 Oct 2018

SCOTT, Darren Robert

Active
University Street, BelfastBT7 1HP
Born August 1971
Director
Appointed 27 Jun 2023

SHIBU, Dany Abraham

Active
University Street, BelfastBT7 1HP
Born August 2005
Director
Appointed 08 Apr 2025

WILLIAMSON, Jodi Hannah

Active
University Street, BelfastBT7 1HP
Born February 2006
Director
Appointed 08 Apr 2025

BLOOD, May, Baroness

Resigned
631 Lisburn Road, BelfastBT9 7GT
Born May 1938
Director
Appointed 31 Oct 2018
Resigned 30 Mar 2021

BURKE, Antoinette

Resigned
University Street, BelfastBT7 1HP
Born May 1977
Director
Appointed 10 Mar 2020
Resigned 17 Jun 2024

CAMPBELL, Georgina Elizabeth

Resigned
631 Lisburn Road, BelfastBT9 7GT
Born October 1948
Director
Appointed 31 Oct 2018
Resigned 26 Apr 2020

GALLAGHER, David Robert Spence, Dr

Resigned
University Street, BelfastBT7 1HP
Born June 1953
Director
Appointed 31 Oct 2018
Resigned 27 Jun 2023

MAHON, Alan James

Resigned
University Street, BelfastBT7 1HP
Born April 1990
Director
Appointed 05 Nov 2024
Resigned 01 Sept 2025

MALLON, Aoife

Resigned
Lisburn Road, BelfastBT9 7GT
Born December 1998
Director
Appointed 20 Sept 2022
Resigned 01 Sept 2025

MCCANN, Carol Marie

Resigned
631 Lisburn Road, BelfastBT9 7GT
Born December 1956
Director
Appointed 31 Oct 2018
Resigned 09 Sept 2020

MCWILLIAMS, Monica

Resigned
University Street, BelfastBT7 1HP
Born April 1954
Director
Appointed 31 Oct 2018
Resigned 01 Dec 2024

WEIL, Peter Leo John

Resigned
631 Lisburn Road, BelfastBT9 7GT
Born September 1951
Director
Appointed 31 Oct 2018
Resigned 14 Dec 2021

YARNELL, Priyamvada

Resigned
University Street, BelfastBT7 1HP
Born April 1982
Director
Appointed 09 Dec 2020
Resigned 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Incorporation Company
31 October 2018
NEWINCIncorporation